Search icon

GOOD SENSE & CO. PRODUCTION SERVICES, LLC

Company Details

Name: GOOD SENSE & CO. PRODUCTION SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2004 (20 years ago)
Entity Number: 3115507
ZIP code: 11201
County: New York
Place of Formation: New York
Address: ATTN: JARED SIEGEL, 45 MAIN ST. STE 424, BROOKLYN, NY, United States, 11201

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300THIO58E14F2Q21 3115507 US-NY GENERAL ACTIVE No data

Addresses

Legal 55 Washington Street, Suite 335, Brooklyn, New York, US-NY, US, 11201
Headquarters 45 Main Street, Suite 424, Brooklyn, New York, US-NY, US, 11201

Registration details

Registration Date 2016-07-02
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-06-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3115507

DOS Process Agent

Name Role Address
GOOD SENSE & CO. PRODUCTION SERVICES, LLC DOS Process Agent ATTN: JARED SIEGEL, 45 MAIN ST. STE 424, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2012-10-17 2016-10-03 Address ATTN: JARED SIEGEL, 55 WASHINGTON ST., STE 335, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2004-10-19 2012-10-17 Address ATTN: JARED SIEGEL, 349 WEST BROADWAY SUITE 20, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005061231 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181003006578 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161003006685 2016-10-03 BIENNIAL STATEMENT 2016-10-01
150108006172 2015-01-08 BIENNIAL STATEMENT 2014-10-01
121017006104 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101022002415 2010-10-22 BIENNIAL STATEMENT 2010-10-01
080925002306 2008-09-25 BIENNIAL STATEMENT 2008-10-01
061213002204 2006-12-13 BIENNIAL STATEMENT 2006-10-01
041019000732 2004-10-19 ARTICLES OF ORGANIZATION 2004-10-19

Date of last update: 18 Jan 2025

Sources: New York Secretary of State